LB RECOVERY LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Final Gazette dissolved following liquidation |
| 11/03/2511 March 2025 | Final Gazette dissolved following liquidation |
| 11/12/2411 December 2024 | Return of final meeting in a creditors' voluntary winding up |
| 20/01/2420 January 2024 | Termination of appointment of Luke Baghurst as a director on 2023-02-16 |
| 11/12/2311 December 2023 | Liquidators' statement of receipts and payments to 2023-10-27 |
| 04/01/234 January 2023 | Liquidators' statement of receipts and payments to 2022-10-27 |
| 05/11/215 November 2021 | Resolutions |
| 05/11/215 November 2021 | Statement of affairs |
| 05/11/215 November 2021 | Registered office address changed from 33 High Street Old Harlow Essex CM17 0DN England to Unit 8 Riverside Court Pride Park Derby DE24 8JN on 2021-11-05 |
| 05/11/215 November 2021 | Appointment of a voluntary liquidator |
| 05/11/215 November 2021 | Resolutions |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 13/11/1813 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company